Peterhead
Aberdeenshire
AB42 1DH
Scotland
Secretary Name | Mr James William West |
---|---|
Status | Current |
Appointed | 26 May 2016(12 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | P & J Johnstone Limited 5-8 Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
Director Name | Mr Mark James Dougal |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(12 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Fishing Office Manager |
Country of Residence | Scotland |
Correspondence Address | 5-8 Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
Director Name | Mr Robert William West |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 14 Richmondhill Road Peterhead AB42 3GG Scotland |
Director Name | Mr James West |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | 59a Roanheads Peterhead Aberdeenshire AB42 1LL Scotland |
Secretary Name | Mr James West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59a Roanheads Peterhead Aberdeenshire AB42 1LL Scotland |
Director Name | Mr Andrew John West |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 May 2016) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 3 Langley Road St Fergus Peterhead Aberdeenshire AB42 3GD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | P & J Johnstone Limited 5-8 Bridge Street Peterhead Aberdeenshire AB42 1DH Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
1.000k at £1 | West Holdings (Peterhead) LTD 90.00% Ordinary |
---|---|
111.1k at £1 | P. Johnstone & J. Johnstone 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £838,028 |
Cash | £28,232 |
Current Liabilities | £222,642 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
31 July 2019 | Delivered on: 15 August 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as 'mfv westro' official number C21192 and port letters and number pd 20. Outstanding |
---|---|
19 September 2011 | Delivered on: 22 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing boat golden sceptre official number C19621. Outstanding |
8 January 2009 | Delivered on: 17 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing boat 'mfv fruitful bough' official number C18082 and port letters and number PD109. Outstanding |
8 January 2009 | Delivered on: 13 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
21 July 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
28 June 2022 | Confirmation statement made on 27 May 2022 with updates (4 pages) |
25 March 2022 | Cancellation of shares. Statement of capital on 10 February 2022
|
25 March 2022 | Purchase of own shares.
|
1 November 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
23 July 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
31 July 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 August 2019 | Registration of charge SC2685060004, created on 31 July 2019 (17 pages) |
7 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 June 2018 | Appointment of Mr Mark James Dougal as a director on 24 March 2017 (2 pages) |
28 May 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
16 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
16 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
22 June 2017 | Confirmation statement made on 27 May 2017 with updates (11 pages) |
22 June 2017 | Confirmation statement made on 27 May 2017 with updates (11 pages) |
6 October 2016 | Registered office address changed from 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland to P & J Johnstone Limited 5-8 Bridge Street Peterhead Aberdeenshire AB42 1DH on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland to P & J Johnstone Limited 5-8 Bridge Street Peterhead Aberdeenshire AB42 1DH on 6 October 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 September 2016 | Registered office address changed from 59a Roanheads Peterhead Aberdeenshire AB42 1LL to 28 Broad Street Peterhead Aberdeenshire AB42 1BY on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from 59a Roanheads Peterhead Aberdeenshire AB42 1LL to 28 Broad Street Peterhead Aberdeenshire AB42 1BY on 15 September 2016 (1 page) |
9 August 2016 | Appointment of Mr James William West as a secretary on 26 May 2016 (2 pages) |
9 August 2016 | Appointment of Mr James William West as a secretary on 26 May 2016 (2 pages) |
9 August 2016 | Termination of appointment of James West as a secretary on 26 May 2016 (1 page) |
9 August 2016 | Termination of appointment of Andrew West as a director on 26 May 2016 (1 page) |
9 August 2016 | Termination of appointment of James West as a secretary on 26 May 2016 (1 page) |
9 August 2016 | Termination of appointment of James West as a director on 26 May 2016 (1 page) |
9 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Director's details changed for Mr James William West on 2 December 2015 (2 pages) |
9 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Termination of appointment of James West as a director on 26 May 2016 (1 page) |
9 August 2016 | Director's details changed for Mr James William West on 2 December 2015 (2 pages) |
9 August 2016 | Termination of appointment of Andrew West as a director on 26 May 2016 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
4 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Director's details changed for Mr James William West on 14 December 2012 (2 pages) |
4 June 2013 | Director's details changed for Mr James William West on 14 December 2012 (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Director's details changed (2 pages) |
28 June 2011 | Director's details changed for Mr Andrew West on 6 July 2010 (2 pages) |
28 June 2011 | Director's details changed (2 pages) |
28 June 2011 | Director's details changed for Mr Andrew West on 6 July 2010 (2 pages) |
28 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Director's details changed for Mr Andrew West on 6 July 2010 (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 June 2010 | Termination of appointment of Robert West as a director (1 page) |
2 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Director's details changed for Mr Andrew West on 15 January 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Andrew West on 15 January 2010 (2 pages) |
2 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Termination of appointment of Robert West as a director (1 page) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
29 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 28 broad street peterhead AB42 1BY (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 28 broad street peterhead AB42 1BY (1 page) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 September 2008 | Ad 31/12/07\gbp si 999997@1=999997\gbp ic 3/1000000\ (2 pages) |
26 September 2008 | Director appointed andrew west (2 pages) |
26 September 2008 | Director appointed andrew west (2 pages) |
26 September 2008 | Return made up to 27/05/08; full list of members
|
26 September 2008 | Ad 31/12/07\gbp si 999997@1=999997\gbp ic 3/1000000\ (2 pages) |
26 September 2008 | Return made up to 27/05/08; full list of members
|
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 June 2007 | Return made up to 27/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 27/05/07; no change of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 June 2006 | Return made up to 27/05/06; full list of members
|
15 June 2006 | Return made up to 27/05/06; full list of members
|
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 June 2005 | Return made up to 27/05/05; full list of members
|
3 June 2005 | Return made up to 27/05/05; full list of members
|
4 April 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
4 April 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Incorporation (17 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Incorporation (17 pages) |